Advanced company searchLink opens in new window

HENRY ANSBACHER LONDON LIMITED

Company number 01180361

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
31 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
23 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Oct 2012 AD01 Registered office address changed from C/O Reeves & Co Llp Third Floor 24 Chiswell Street London EC1Y 4YX England on 12 October 2012
11 Oct 2012 600 Appointment of a voluntary liquidator
11 Oct 2012 4.70 Declaration of solvency
11 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Sep 2012 AP01 Appointment of Mr Anthony Trew as a director
11 Sep 2012 TM01 Termination of appointment of Martin Say as a director
16 Aug 2012 MEM/ARTS Memorandum and Articles of Association
16 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pay interm dividend 25882829.36 13/07/2012
23 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
23 Apr 2012 CH01 Director's details changed for Mr Gavin Fox on 8 March 2012
23 Apr 2012 CH01 Director's details changed for Mr Martin Charles Say on 8 March 2012
22 Nov 2011 AD01 Registered office address changed from Two London Bridge London SE1 9RA on 22 November 2011
04 Nov 2011 TM02 Termination of appointment of Stephen Bishop as a secretary
31 Aug 2011 AA Full accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
07 Jun 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Gavin Fox on 12 April 2010
14 Apr 2010 CH03 Secretary's details changed for Reverend Stephen Bishop on 12 April 2010